- Company Overview for CADBOLL HOLDINGS LIMITED (07299856)
- Filing history for CADBOLL HOLDINGS LIMITED (07299856)
- People for CADBOLL HOLDINGS LIMITED (07299856)
- Charges for CADBOLL HOLDINGS LIMITED (07299856)
- More for CADBOLL HOLDINGS LIMITED (07299856)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Apr 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
23 Feb 2016 | AD03 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH | |
17 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
06 Jul 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
25 Feb 2015 | CH01 | Director's details changed for Janani Mahendran on 30 January 2015 | |
25 Feb 2015 | CH01 | Director's details changed for Janani Mahendran on 30 January 2015 | |
09 Feb 2015 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 | |
08 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
30 Apr 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
12 Apr 2013 | AA | Group of companies' accounts made up to 30 September 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
13 Mar 2012 | AA | Group of companies' accounts made up to 30 September 2011 | |
22 Feb 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 30 September 2011 | |
22 Feb 2012 | AD02 | Register inspection address has been changed | |
22 Feb 2012 | AD01 | Registered office address changed from 141 Wardour Street London W1F 0UT United Kingdom on 22 February 2012 | |
01 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
01 Feb 2011 | AP01 | Appointment of Richard Brian Goldstein as a director | |
01 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 29 November 2010
|
|
01 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 29 November 2010
|
|
31 Jan 2011 | AP01 | Appointment of Janani Mahendran as a director | |
31 Jan 2011 | AP01 | Appointment of Alastair Hearsum as a director | |
31 Jan 2011 | AP01 | Appointment of Nicholas Anthony Robert Fox as a director | |
13 Dec 2010 | MEM/ARTS | Memorandum and Articles of Association | |
13 Dec 2010 | SH02 | Sub-division of shares on 19 November 2010 |